Company NameWellcome Trust Investments 3 Unlimited
Company StatusDissolved
Company Number05391431
CategoryPrivate Unlimited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date28 November 2023 (5 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas David Moakes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 28 November 2023)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMs Karen Chadwick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 28 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 week, 2 days after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2022)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr David Alan Phillipps
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2009)
RoleFinance Director
Correspondence Address183 Euston Road
London
NW1 2BE
Secretary NameJohn Gillespie Stewart
NationalityAmerican
StatusResigned
Appointed23 March 2005(1 week, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Daniel Fosbroke Truell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2017)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Simon John Lewis Jeffreys
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NameMr Andrew Cossar
StatusResigned
Appointed01 February 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Susan Jean Wallcraft
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMs Julia Drisdell
StatusResigned
Appointed28 June 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Elaina Tatem Elzinga
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish,American
StatusResigned
Appointed01 January 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2019)
RoleInvestment Principal
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMiss Lisha Nagin Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2019)
RoleHead Of Direct Transactions
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMs Carolyn Kloet
StatusResigned
Appointed01 January 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2021)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.wellcome.ac.uk
Telephone020 76112222
Telephone regionLondon

Location

Registered AddressGibbs Building
215 Euston Road
London
NW1 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,712
Net Worth£110,580,721
Current Liabilities£13,513

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 January 2018Appointment of Miss Lisha Nagin Patel as a director on 1 January 2018 (2 pages)
23 January 2018Appointment of Ms Elaina Tatem Elzinga as a director on 1 January 2018 (2 pages)
18 January 2018Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages)
20 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
20 December 2017Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
20 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (6 pages)
25 October 2017Resolutions
  • RES13 ‐ Redced by cancelling 1664291 28/06/2017
(1 page)
10 October 2017Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page)
14 July 2017Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages)
13 July 2017Change of details for The Wellcome Trust Limited as a person with significant control on 29 June 2017 (2 pages)
5 July 2017Appointment of Ms Julia Drisdell as a secretary on 28 June 2017 (2 pages)
5 July 2017Termination of appointment of Andrew Cossar as a secretary on 28 June 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
4 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (112 pages)
4 January 2017Audit exemption subsidiary accounts made up to 30 September 2016 (16 pages)
4 January 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (2 pages)
3 May 2016Appointment of Mr Timothy James Livett as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • EUR 3,270,240
(6 pages)
20 January 2016Audit exemption subsidiary accounts made up to 30 September 2015 (15 pages)
20 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (93 pages)
20 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages)
20 January 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • EUR 151,577,229
(6 pages)
25 March 2015Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages)
25 March 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
25 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (2 pages)
7 January 2015Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (93 pages)
22 July 2014Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page)
21 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
13 June 2014Auditor's resignation (2 pages)
9 June 2014Section 519 (1 page)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • EUR 162,902,297
(6 pages)
11 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
11 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (2 pages)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
12 April 2013Registered office address changed from 215 Euston Road London NW1 2BE on 12 April 2013 (1 page)
6 January 2013Full accounts made up to 30 September 2012 (15 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
9 February 2012Termination of appointment of John Stewart as a secretary (1 page)
9 February 2012Appointment of Mr Andrew Cossar as a secretary (1 page)
12 January 2012Full accounts made up to 30 September 2011 (15 pages)
28 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 30 September 2010 (14 pages)
3 December 2010Amended full accounts made up to 30 September 2009 (13 pages)
6 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr Simon John Lewis Jeffreys on 1 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Simon John Lewis Jeffreys on 1 March 2010 (2 pages)
25 March 2010Memorandum and Articles of Association (16 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2010Full accounts made up to 30 September 2009 (13 pages)
23 October 2009Annual return made up to 14 March 2009 with a full list of shareholders (4 pages)
19 May 2009Director's change of particulars / simon jeffreys / 16/05/2009 (1 page)
13 May 2009Director appointed mr simon john lewis jeffreys (2 pages)
2 April 2009Location of register of members (1 page)
2 March 2009Appointment terminated director david phillipps (1 page)
27 January 2009Full accounts made up to 30 September 2008 (13 pages)
14 July 2008Cancelling 100 auth cap and 1 issued cap (1 page)
14 July 2008Resolutions
  • RES14 ‐ Cancelling 99 shares 04/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2008Form 123 increasing auth cap for UNLIMITED company to 3,000,000,000 (1 page)
25 June 2008Memorandum and Articles of Association (16 pages)
18 June 2008Director appointed nicholas david moakes (2 pages)
18 June 2008Director appointed daniel truell (2 pages)
14 June 2008Company name changed wt european investments\certificate issued on 23/06/08 (3 pages)
3 June 2008Declaration of assent for reregistration to UNLTD (1 page)
3 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
3 June 2008Re-registration of Memorandum and Articles (21 pages)
3 June 2008Application for reregistration from LTD to UNLTD (2 pages)
3 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
4 April 2008Return made up to 14/03/08; full list of members (4 pages)
22 December 2007Full accounts made up to 30 September 2007 (13 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
22 March 2007Director's particulars changed (1 page)
2 February 2007Full accounts made up to 30 September 2006 (13 pages)
5 April 2006Return made up to 14/03/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
17 January 2006Full accounts made up to 30 September 2005 (12 pages)
9 November 2005Nc inc already adjusted 28/09/05 (1 page)
9 November 2005Ad 29/09/05--------- eur si 580734@1=580734 eur ic 1536433/2117167 (2 pages)
9 November 2005Statement of affairs (8 pages)
9 November 2005Ad 29/09/05--------- eur si 52347137@1=52347137 eur ic 2117167/54464304 (2 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 September 2005Company name changed wt ger LIMITED\certificate issued on 16/09/05 (2 pages)
19 May 2005Director's particulars changed (1 page)
10 May 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
9 May 2005Nc inc already adjusted 23/03/05 (1 page)
5 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 215 euston road london NW1 2BE (1 page)
26 April 2005Ad 23/03/05--------- eur si 1536433@1=1536433 eur ic 0/1536433 (2 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
26 April 2005Secretary resigned;director resigned (1 page)
17 March 2005Company name changed intercede 2019 LIMITED\certificate issued on 17/03/05 (2 pages)
14 March 2005Incorporation (27 pages)